Company NameDDS Sprinkler Services Limited
Company StatusDissolved
Company NumberSC306523
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Douglas James McMahon
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Bentinck Grange
East Kilbride
Glasgow
G74 5PL
Scotland
Secretary NameDonna McMahon
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Bentinck Grange
East Kilbride
Glasgow
G74 5PL
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

65 at £1Douglas Mcmahon
65.00%
Ordinary
34 at £1Donna Mcmahon
34.00%
Ordinary
1 at £1Summer Mcmahon
1.00%
Ordinary

Financials

Year2014
Net Worth£739
Cash£1,753
Current Liabilities£54,898

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Termination of appointment of Donna Mcmahon as a secretary on 31 January 2015 (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Registered office address changed from 23 Bentinck Grange East Kilbride Glasgow G74 5PL Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 23 Bentinck Grange East Kilbride Glasgow G74 5PL Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2014 (1 page)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2010Director's details changed for Douglas Mcmahon on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Arisaig Suite, Braeview Business Centre 9-11 Braeview Place East Kilbride Lanarkshire G74 3XH Scotland on 16 August 2010 (1 page)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Douglas Mcmahon on 9 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 09/08/09; full list of members (3 pages)
29 September 2009Director's change of particulars / douglas mcmahon / 16/05/2009 (1 page)
29 September 2009Secretary's change of particulars / donna mcmahon / 16/05/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Registered office changed on 29/09/2008 from 25 tweed street east kilbride G75 8PH (1 page)
24 September 2008Return made up to 09/08/08; full list of members (3 pages)
2 June 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
5 July 2007Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Incorporation (13 pages)